ASPEN REED LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 9AT

Company number 02234917
Status Liquidation
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address WALSH TAYLOR, OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, ENGLAND, LS20 9AT
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Liquidators' statement of receipts and payments to 18 April 2016; Liquidators' statement of receipts and payments to 18 April 2015; Liquidators' statement of receipts and payments to 18 April 2014. The most likely internet sites of ASPEN REED LIMITED are www.aspenreed.co.uk, and www.aspen-reed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspen Reed Limited is a Private Limited Company. The company registration number is 02234917. Aspen Reed Limited has been working since 23 March 1988. The present status of the company is Liquidation. The registered address of Aspen Reed Limited is Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds England Ls20 9at. . BIRCH DECEASED, Charles Henry is a Secretary of the company. BIRCH DECEASED, Charles Henry is a Director of the company. HOLMES, David is a Director of the company. STARKIE, Ronald is a Director of the company. Secretary ATTON, Wilfred has been resigned. Director ALDRIDGE, Peter Kevin has been resigned. Director ATTON, Wilfred has been resigned. Director HARRIS, William has been resigned. Director RICHARDSON, John has been resigned. The company operates in "Plastering".


Current Directors

Secretary
BIRCH DECEASED, Charles Henry
Appointed Date: 25 July 1994

Director
BIRCH DECEASED, Charles Henry
Appointed Date: 25 July 1994
80 years old

Director
HOLMES, David

67 years old

Director
STARKIE, Ronald
Appointed Date: 25 July 1994
78 years old

Resigned Directors

Secretary
ATTON, Wilfred
Resigned: 25 July 1994

Director
ALDRIDGE, Peter Kevin
Resigned: 05 January 1998
69 years old

Director
ATTON, Wilfred
Resigned: 25 July 1994
99 years old

Director
HARRIS, William
Resigned: 01 August 2006
Appointed Date: 06 January 1998
72 years old

Director
RICHARDSON, John
Resigned: 25 July 1994
85 years old

ASPEN REED LIMITED Events

14 Jul 2016
Liquidators' statement of receipts and payments to 18 April 2016
30 Jun 2015
Liquidators' statement of receipts and payments to 18 April 2015
23 May 2014
Liquidators' statement of receipts and payments to 18 April 2014
01 May 2013
Registered office address changed from Aspen House Brignell Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1PS on 1 May 2013
01 May 2013
Statement of affairs with form 4.19
...
... and 83 more events
07 Apr 1988
New director appointed

07 Apr 1988
New director appointed

07 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1988
Registered office changed on 07/04/88 from: 124/128 city rd london EC1V 2NJ

23 Mar 1988
Incorporation

ASPEN REED LIMITED Charges

29 July 2005
Legal mortgage
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Yorklite premises brignell road middlesbrough. Assigns the…
28 November 1990
Debenture
Delivered: 4 December 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
1 September 1988
Legal charge
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land & buildings k/a 26A, harrow road, middlesbrough…